GRAPHIC BOUTIQUE LIMITED
KENT MAGIC ENGINEERS LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 05630639
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, UNITED KINGDOM, TN1 1EN
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent United Kingdom TN1 1EN on 18 November 2016. The most likely internet sites of GRAPHIC BOUTIQUE LIMITED are www.graphicboutique.co.uk, and www.graphic-boutique.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Graphic Boutique Limited is a Private Limited Company. The company registration number is 05630639. Graphic Boutique Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Graphic Boutique Limited is Oxford House 15 17 Mount Ephraim Road Tunbridge Wells Kent United Kingdom United Kingdom Tn1 1en. . WALLETT, Richard William is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
WALLETT, Richard William
Appointed Date: 25 January 2006
51 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 01 May 2008

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 25 January 2006

Secretary
LUNN, Denis Christopher Carter
Resigned: 25 January 2006
Appointed Date: 21 November 2005

Director
GOOD, Jayne Elizabeth
Resigned: 25 January 2006
Appointed Date: 21 November 2005
59 years old

Persons With Significant Control

Mr Richard William Wallett
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GRAPHIC BOUTIQUE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
18 Nov 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent United Kingdom TN1 1EN on 18 November 2016
11 Jan 2016
Annual return made up to 21 November 2015
Statement of capital on 2016-01-11
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
05 Jun 2006
Director resigned
05 Jun 2006
New secretary appointed
05 Jun 2006
New director appointed
08 Feb 2006
Company name changed magic engineers LIMITED\certificate issued on 08/02/06
21 Nov 2005
Incorporation